Search icon

BA MULTI-STRATEGY FUND, LLC

Company Details

Name: BA MULTI-STRATEGY FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2006 (18 years ago)
Date of dissolution: 30 Sep 2013
Entity Number: 3414523
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1327481 40 WEST 57TH ST 33RD FL, NEW YORK, NY, 10019 40 WEST 57TH ST 33RD FL, NEW YORK, NY, 10019 No data

Filings since 2009-03-13

Form type REGDEX/A
File number 021-77098
Filing date 2009-03-13
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-05-16

Form type REGDEX
File number 021-77098
Filing date 2005-05-16
File View File

Filings since 2005-04-18

Form type REGDEX
File number 021-77098
Filing date 2005-04-18
File View File

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
130930000634 2013-09-30 CERTIFICATE OF TERMINATION 2013-09-30
120910006197 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101028002900 2010-10-28 BIENNIAL STATEMENT 2010-09-01
060920000007 2006-09-20 APPLICATION OF AUTHORITY 2006-09-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State